Company NameWest Point Court Management Company Limited
Company StatusDissolved
Company Number04573847
CategoryPrivate Limited Company
Incorporation Date25 October 2002(21 years, 5 months ago)
Dissolution Date11 June 2013 (10 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Roy Edward Griffiths
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2002(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressStapledon Cottage
Kings Drive
Caldy
Merseyside
CH48 2JF
Wales
Secretary NameStephen Bolton
NationalityBritish
StatusClosed
Appointed25 October 2002(same day as company formation)
RoleProperty Developer
Correspondence AddressEden Roc Thorsway
Caldy
Wirral
CH48 2JJ
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Steven Bolton
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,819
Cash£73
Current Liabilities£37,351

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 April 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
19 April 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
10 February 2012Amended accounts made up to 31 March 2011 (5 pages)
10 February 2012Amended total exemption small company accounts made up to 31 March 2011 (5 pages)
2 February 2012Amended total exemption small company accounts made up to 31 March 2010 (5 pages)
2 February 2012Amended accounts made up to 31 March 2010 (5 pages)
24 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 November 2011Annual return made up to 25 October 2011 with a full list of shareholders
Statement of capital on 2011-11-14
  • GBP 1
(4 pages)
14 November 2011Annual return made up to 25 October 2011 with a full list of shareholders
Statement of capital on 2011-11-14
  • GBP 1
(4 pages)
23 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 November 2008Return made up to 25/10/08; full list of members (3 pages)
14 November 2008Return made up to 25/10/08; full list of members (3 pages)
12 December 2007Return made up to 25/10/07; full list of members (2 pages)
12 December 2007Secretary's particulars changed (1 page)
12 December 2007Return made up to 25/10/07; full list of members (2 pages)
12 December 2007Secretary's particulars changed (1 page)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 April 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
28 April 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
6 November 2006Secretary's particulars changed (1 page)
6 November 2006Return made up to 25/10/06; full list of members (2 pages)
6 November 2006Return made up to 25/10/06; full list of members (2 pages)
6 November 2006Secretary's particulars changed (1 page)
12 September 2006Total exemption small company accounts made up to 31 October 2004 (5 pages)
12 September 2006Total exemption small company accounts made up to 31 October 2004 (5 pages)
12 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
12 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
31 October 2005Return made up to 25/10/05; full list of members (2 pages)
31 October 2005Return made up to 25/10/05; full list of members (2 pages)
4 November 2004Return made up to 25/10/04; full list of members (6 pages)
4 November 2004Return made up to 25/10/04; full list of members (6 pages)
14 April 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
14 April 2004Accounts made up to 31 October 2003 (1 page)
20 November 2003Return made up to 25/10/03; full list of members (6 pages)
20 November 2003Return made up to 25/10/03; full list of members (6 pages)
11 February 2003Registered office changed on 11/02/03 from: stapleton cottage, kings drive caldy wirral merseyside CH48 2JF (1 page)
11 February 2003Registered office changed on 11/02/03 from: stapleton cottage, kings drive caldy wirral merseyside CH48 2JF (1 page)
29 October 2002New secretary appointed (2 pages)
29 October 2002New secretary appointed (2 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
25 October 2002Incorporation (17 pages)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Secretary resigned (1 page)
25 October 2002Incorporation (17 pages)
25 October 2002Secretary resigned (1 page)